Search icon

STRIKE LONG ISLAND, LLC

Company Details

Name: STRIKE LONG ISLAND, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2001 (23 years ago)
Entity Number: 2688367
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-26 2014-02-12 Address 1350 UNION TPK, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2001-10-12 2005-10-26 Address 110 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4584, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004183 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211029002533 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191028060250 2019-10-28 BIENNIAL STATEMENT 2019-10-01
SR-34143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34144 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171107002006 2017-11-07 BIENNIAL STATEMENT 2017-10-01
140212000053 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
091020002514 2009-10-20 BIENNIAL STATEMENT 2009-10-01
051026002362 2005-10-26 BIENNIAL STATEMENT 2005-10-01
011012000139 2001-10-12 APPLICATION OF AUTHORITY 2001-10-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State